Company NameREID Plumbing & Heating Contractors Ltd
Company StatusActive
Company Number05470373
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Mandy Karen Reid
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs 12 St Johns Close
Colchester
Essex
CO4 0HD
Director NameMr Robert Reid
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedroofs 12 St Johns Close
Colchester
Essex
CO4 0HP
Director NameMr Robert John Reid
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. Johns Close
Colchester
Essex
CO4 0HP
Secretary NameMrs Mandy Karen Reid
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedroofs 12 St Johns Close
Colchester
Essex
CO4 0HD
Director NameGraham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Ltd. (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex

Contact

Websitereidheating.co.uk

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Robert Reid
34.00%
Ordinary
33 at £1Mandy Karen Reid
33.00%
Ordinary
33 at £1Robert John Reid
33.00%
Ordinary

Financials

Year2014
Net Worth£620,758
Cash£599,682
Current Liabilities£273,326

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
9 August 2021Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 9 August 2021 (1 page)
25 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 July 2016Director's details changed for Mr Robert John Reid on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Robert John Reid on 30 June 2016 (2 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Director's details changed for Mandy Karen Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Robert John Reid on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Director's details changed for Robert John Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mandy Karen Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Robert Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Robert Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Robert John Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Robert Reid on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mandy Karen Reid on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (15 pages)
11 January 2013Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 11 January 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (15 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Annual return made up to 2 June 2010 (15 pages)
15 June 2010Annual return made up to 2 June 2010 (15 pages)
15 June 2010Annual return made up to 2 June 2010 (15 pages)
11 June 2010Director's details changed for Robert John Reid on 26 March 2010 (3 pages)
11 June 2010Director's details changed for Robert John Reid on 26 March 2010 (3 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 June 2009Return made up to 02/06/09; no change of members (10 pages)
19 June 2009Return made up to 02/06/09; no change of members (10 pages)
19 May 2009Registered office changed on 19/05/2009 from 92A friern gardens wickford essex SS12 0HD (1 page)
19 May 2009Registered office changed on 19/05/2009 from 92A friern gardens wickford essex SS12 0HD (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Ad 02/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 September 2005Ad 02/06/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)